Company NameImpax New Energy Investors (GP) Limited
DirectorsIan Richard Simm and Charles David Ridge
Company StatusActive
Company Number05529549
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Richard Simm
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMr Zack Wilson
StatusCurrent
Appointed12 July 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Charles David Ridge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMs Jacqueline Ann Brown
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Clonmore Street
London
SW18 5ET
Secretary NameMr Michael Burt Knight
NationalityBritish
StatusResigned
Appointed17 March 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2011)
RoleAccountant
Correspondence Address40 Howard Road
Dorking
Surrey
RH4 3HP
Director NameMr Peter Van Egmond Rossbach
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteimpax.co.uk
Telephone020 74341122
Telephone regionLondon

Location

Registered Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Impax Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£852,701
Net Worth£234,096
Cash£28
Current Liabilities£13

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

13 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (15 pages)
10 July 2023Appointment of Mrs Karen Josephine Cockburn as a director on 27 June 2023 (2 pages)
10 July 2023Termination of appointment of Charles David Ridge as a director on 27 June 2023 (1 page)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
2 August 2022Full accounts made up to 31 December 2021 (15 pages)
30 September 2021Full accounts made up to 31 December 2020 (15 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (14 pages)
21 August 2020Termination of appointment of Peter Van Egmond Rossbach as a director on 17 August 2020 (1 page)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (15 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 October 2018Appointment of Mr Peter Van Egmond Rossbach as a director on 30 October 2018 (2 pages)
19 October 2018Appointment of Mr Charles David Ridge as a director on 17 October 2018 (2 pages)
19 October 2018Termination of appointment of Peter Van Egmond Rossbach as a director on 17 October 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (14 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 July 2018Director's details changed for Mr Peter Van Egmond Rossbach on 16 July 2018 (2 pages)
13 February 2018Change of details for Impax Asset Management Limited as a person with significant control on 11 December 2017 (2 pages)
31 January 2018Memorandum and Articles of Association (12 pages)
31 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 December 2017Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on 11 December 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (14 pages)
5 October 2017Full accounts made up to 31 December 2016 (14 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
2 January 2015Aud res sect 519 (1 page)
2 January 2015Aud res sect 519 (1 page)
18 December 2014Auditor's resignation (2 pages)
18 December 2014Auditor's resignation (2 pages)
20 October 2014Director's details changed for Mr Ian Richard Simm on 10 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Ian Richard Simm on 10 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
26 June 2013Full accounts made up to 31 December 2012 (14 pages)
26 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 31 December 2011 (13 pages)
27 June 2012Full accounts made up to 31 December 2011 (13 pages)
8 November 2011Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 8 November 2011 (1 page)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
12 July 2011Termination of appointment of Michael Knight as a secretary (1 page)
12 July 2011Appointment of Mr Zack Wilson as a secretary (1 page)
12 July 2011Director's details changed for Peter Van Egmond Rossbach on 12 July 2011 (2 pages)
12 July 2011Appointment of Mr Zack Wilson as a secretary (1 page)
12 July 2011Director's details changed for Mr Ian Richard Simm on 12 July 2011 (2 pages)
12 July 2011Termination of appointment of Michael Knight as a secretary (1 page)
12 July 2011Director's details changed for Mr Ian Richard Simm on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Peter Van Egmond Rossbach on 12 July 2011 (2 pages)
1 July 2011Full accounts made up to 31 December 2010 (13 pages)
1 July 2011Full accounts made up to 31 December 2010 (13 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 August 2010Full accounts made up to 31 December 2009 (12 pages)
23 August 2010Full accounts made up to 31 December 2009 (12 pages)
19 April 2010Auditor's resignation (2 pages)
19 April 2010Auditor's resignation (2 pages)
3 September 2009Return made up to 31/07/09; full list of members (3 pages)
3 September 2009Return made up to 31/07/09; full list of members (3 pages)
1 July 2009Full accounts made up to 31 December 2008 (12 pages)
1 July 2009Full accounts made up to 31 December 2008 (12 pages)
17 March 2009Appointment terminated secretary jacqueline brown (1 page)
17 March 2009Secretary appointed mr michael burt knight (1 page)
17 March 2009Secretary appointed mr michael burt knight (1 page)
17 March 2009Appointment terminated secretary jacqueline brown (1 page)
31 December 2008Full accounts made up to 31 December 2007 (12 pages)
31 December 2008Full accounts made up to 31 December 2007 (12 pages)
24 October 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
24 October 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
3 October 2008Registered office changed on 03/10/2008 from broughton house 6-8 sackville street london W1S 3DG (1 page)
3 October 2008Registered office changed on 03/10/2008 from broughton house 6-8 sackville street london W1S 3DG (1 page)
9 September 2008Return made up to 31/07/08; full list of members (3 pages)
9 September 2008Return made up to 31/07/08; full list of members (3 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 July 2007Auditor's resignation (1 page)
23 July 2007Auditor's resignation (1 page)
12 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
12 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
1 September 2006Return made up to 05/08/06; full list of members (7 pages)
1 September 2006Return made up to 05/08/06; full list of members (7 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005Director resigned (1 page)
5 August 2005Incorporation (19 pages)
5 August 2005Incorporation (19 pages)